Company NameFuture Men
Company StatusActive
Company Number03443520
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 1997(26 years, 7 months ago)
Previous NameWorking With Men

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Mary Ann Frances Gibson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleReferral Order Panel Member, Lambeth Youth Offend
Country of ResidenceEngland
Correspondence Address17 Oval Way The Foundry
17 Oval Way
London
SE11 5RR
Director NameMs Mary Ann Frances Gibson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleReferral Order Panel Member, Lambeth Youth Offend
Country of ResidenceEngland
Correspondence Address37 Clements Road
London
SE16 4EE
Director NameDr Yansie Rolston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleSystems Change Consultant/Training And Facilitator
Country of ResidenceEngland
Correspondence Address17 Oval Way The Foundry
17 Oval Way
London
SE11 5RR
Director NameMrs Sasha Elaine Watson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way The Foundry
17 Oval Way
London
SE11 5RR
Director NameMs Elizabeth Lewinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address17 Oval Way The Foundry
17 Oval Way
London
SE11 5RR
Director NameMr Raymond Akontoh
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleHr Professional
Country of ResidenceEngland
Correspondence Address17 Oval Way The Foundry
17 Oval Way
London
SE11 5RR
Director NameMr Neville Samuda
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Clements Road
London
SE16 4EE
Director NameMr Stephen Bowes
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleSainsbury Head Of Marketing Proposition
Country of ResidenceEngland
Correspondence Address17 Oval Way The Foundry
17 Oval Way
London
SE11 5RR
Director NameMr Aaron McDonald
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleSenior Assistant Psychologist Nhs
Country of ResidenceEngland
Correspondence Address17 Oval Way The Foundry
17 Oval Way
London
SE11 5RR
Director NameMs Louise Claire Carr
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Oval Way The Foundry
17 Oval Way
London
SE11 5RR
Director NameNeil Davidson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address145 Slad Road
Stroud
Gloucestershire
GL5 1RD
Wales
Director NameMr Trefor John Lloyd
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address320 Commercial Way
London
SE15 1QN
Secretary NameMr Trefor John Lloyd
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address320 Commercial Way
London
SE15 1QN
Director NameMr Paul Anthony Forrester Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2011)
RoleChief Exec Charity
Country of ResidenceEngland
Correspondence AddressSefton House 413 London Road
Stoneygate
Leicester
LE2 3JU
Director NameTristan Russell Wood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2008)
RoleHousing Association Director
Correspondence Address67 Poplar Road
Merton Park
London
SW19 3JS
Director NameMark Price
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2008)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address52 Clyde Road
Brighton
BN1 4NP
Director NameLindsay Neil
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2008)
RoleConsultant
Correspondence AddressThe Old House
Bredwardine
Herefordshire
HR3 6BY
Wales
Director NameMr Timothy David Kahn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2011)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address11 Brookview Road
London
SW16 6UA
Director NameMs Dorit Paula Braun
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 October 2014)
RoleCreative Management Consultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address186a St Pauls Road
London
N1 2LL
Director NameMr Martin Wykeham Williams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2015)
RoleOccupation Director
Country of ResidenceEngland
Correspondence Address48 Burbage Road
London
SE24 9HE
Secretary NameMr Shane Richard Ryan
StatusResigned
Appointed14 November 2009(12 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 18 September 2018)
RoleCompany Director
Correspondence Address167 Hospital Bridge Rd
Twickenham
TW2 6PE
Director NameMr Jonathan Charles Seller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(13 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2016)
RoleDeputy Director Hr House Of Lords
Country of ResidenceEngland
Correspondence Address34 Grosvenor Gardens
Lower Ground Floor
London
SW1W 0DH
Director NameMr David Bryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Grosvenor Gardens
Lower Ground Floor
London
SW1W 0DH
Director NameMr Stephen Lloyd Dunmore
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit K308 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
Director NameLucy Horncastle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 March 2017)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Grosvenor Gardens
Lower Ground Floor
London
SW1W 0DH
Director NameMr Mat Ilic
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(13 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2013)
RoleSenior Policy And Projects Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K308 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
Director NameMr Rodney Cecil Watson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2015)
RoleDirector, Internal Comms And Staff Engagement
Country of ResidenceEngland
Correspondence AddressUnit K308 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
Director NameMr Stuart David Mullin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 2020)
RoleJoint Managing Director Greenbird Media Ltd
Country of ResidenceUnited Kingdom
Correspondence Address34 Grosvenor Gardens
Lower Ground Floor
London
SW1W 0DH
Director NameMr William Joseph Snell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2019)
RoleDirector Of Public Engagement & Development
Country of ResidenceEngland
Correspondence Address34 Grosvenor Gardens
Lower Ground Floor
London
SW1W 0DH
Director NameMs Eleanor Deborah Cowley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rectory Road
London
E17 3BG
Director NameMr Christopher Ian Lane
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 2019)
RoleCentral Lobby Consultant
Country of ResidenceEngland
Correspondence Address140 White Hart Lane
London
SW13 0QB
Director NameMr James Edgar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 2019)
RoleHR Director Cdc Group
Country of ResidenceUnited Kingdom
Correspondence Address21 Westbury Lane
Buckhurst Hill
Essex
IG9 5NF
Director NameMr Joseph Simpson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Grosvenor Gardens Grosvenor Gardens
London
SW1W 0DH
Director NameMs Abiola Agana
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2018)
RoleDirector Of Business Excellence
Country of ResidenceEngland
Correspondence Address77 Horn Park Lane
Lee
London
SE12 8AP
Director NameMr Christopher Andrew Hix
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 2021)
RolePatients Association Trustee And Chair
Country of ResidenceEngland
Correspondence Address37 Clements Road
London
SE16 4EE
Director NameMrs Emma Benjafield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2021)
RoleSenior Marketing Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address34 Grosvenor Gardens
Lower Ground Floor
London
SW1W 0DH
Director NameMr Andrew Philip Richardson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Byron Avenue
South Woodford
London
E18 2HH
Secretary NameMiss Rosalind Lucy Jordan
StatusResigned
Appointed18 September 2018(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2022)
RoleCompany Director
Correspondence Address37 Clements Road
London
SE16 4EE

Contact

Websiteworkingwithmen.org
Email address[email protected]
Telephone020 73949333
Telephone regionLondon

Location

Registered Address17 Oval Way The Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Turnover£873,674
Net Worth£265,045
Cash£238,033
Current Liabilities£29,823

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

6 January 2021Appointment of Mr Raymond Akontoh as a director on 13 May 2020 (2 pages)
6 January 2021Director's details changed for Mr Christopher Andrew Hix on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Mrs Emma Benjafield on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Mrs Sasha Elaine Watson on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Dr Yansie Rolston on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Ms Mary Ann Frances Gibson on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Ms Elizabeth Lewinson on 6 January 2021 (2 pages)
9 November 2020Termination of appointment of Stuart David Mullin as a director on 13 May 2020 (1 page)
23 July 2020Director's details changed for Dr Yansie Rolston on 23 July 2020 (2 pages)
16 July 2020Director's details changed for Mrs Sasha Elaine Watson on 16 July 2020 (2 pages)
16 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
16 July 2020Director's details changed for Mrs Sasha Elaine Watson on 16 July 2020 (2 pages)
16 July 2020Director's details changed for Mrs Sasha Elaine Watson on 16 July 2020 (2 pages)
6 March 2020Appointment of Ms Elizabeth Lewinson as a director on 12 February 2020 (2 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (32 pages)
2 December 2019Termination of appointment of James Edgar as a director on 27 November 2019 (1 page)
2 December 2019Termination of appointment of Christopher Ian Lane as a director on 27 November 2019 (1 page)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 March 2019Termination of appointment of William Joseph Snell as a director on 19 March 2019 (1 page)
12 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-20
(2 pages)
12 March 2019Change of name notice (2 pages)
8 March 2019NE01 (2 pages)
18 December 2018Appointment of Mrs Sasha Watson as a director on 18 September 2018 (2 pages)
24 November 2018Termination of appointment of Shane Richard Ryan as a secretary on 18 September 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 March 2018 (30 pages)
4 October 2018Appointment of Miss Rosalind Lucy Jordan as a secretary on 18 September 2018 (2 pages)
4 July 2018Termination of appointment of Abiola Agana as a director on 5 June 2018 (1 page)
22 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 February 2018Appointment of Mrs Emma Benjafield as a director on 5 February 2018 (2 pages)
22 February 2018Appointment of Mr Andrew Philip Richardson as a director on 5 February 2018 (2 pages)
18 October 2017Termination of appointment of David Bryan as a director on 18 September 2017 (1 page)
18 October 2017Termination of appointment of Eleanor Deborah Cowley as a director on 18 September 2017 (1 page)
18 October 2017Termination of appointment of Eleanor Deborah Cowley as a director on 18 September 2017 (1 page)
18 October 2017Termination of appointment of David Bryan as a director on 18 September 2017 (1 page)
18 October 2017Termination of appointment of Eleanor Deborah Cowley as a director on 18 September 2017 (1 page)
18 October 2017Termination of appointment of Eleanor Deborah Cowley as a director on 18 September 2017 (1 page)
27 September 2017Full accounts made up to 31 March 2017 (27 pages)
27 September 2017Full accounts made up to 31 March 2017 (27 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
18 May 2017Termination of appointment of Lucy Horncastle as a director on 20 March 2017 (1 page)
18 May 2017Termination of appointment of Lucy Horncastle as a director on 20 March 2017 (1 page)
30 September 2016Full accounts made up to 31 March 2016 (26 pages)
30 September 2016Termination of appointment of Jonathan Seller as a director on 12 September 2016 (1 page)
30 September 2016Full accounts made up to 31 March 2016 (26 pages)
30 September 2016Termination of appointment of Jonathan Seller as a director on 12 September 2016 (1 page)
29 September 2016Appointment of Mr Christopher Hix as a director on 12 September 2016 (2 pages)
29 September 2016Appointment of Dr Yansie Rolston as a director on 12 September 2016 (2 pages)
29 September 2016Appointment of Dr Yansie Rolston as a director on 12 September 2016 (2 pages)
29 September 2016Appointment of Mr Christopher Hix as a director on 12 September 2016 (2 pages)
28 September 2016Appointment of Ms Abiola Agana as a director on 18 July 2016 (2 pages)
28 September 2016Appointment of Ms Abiola Agana as a director on 18 July 2016 (2 pages)
31 August 2016Appointment of Mr Joseph Simpson as a director on 17 May 2016 (2 pages)
31 August 2016Appointment of Mr Joseph Simpson as a director on 17 May 2016 (2 pages)
16 June 2016Annual return made up to 21 May 2016 no member list (9 pages)
16 June 2016Annual return made up to 21 May 2016 no member list (9 pages)
31 March 2016Director's details changed for Mr Christopher Ian Lane on 23 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Christopher Ian Lane on 23 March 2016 (2 pages)
25 February 2016Registered office address changed from Unit K308 Tower Bridge Business Complex 100 Clements Road London SE16 4DG to 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Unit K308 Tower Bridge Business Complex 100 Clements Road London SE16 4DG to 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH on 25 February 2016 (1 page)
8 February 2016Appointment of Mr James Edgar as a director on 12 August 2015 (2 pages)
8 February 2016Appointment of Mr James Edgar as a director on 12 August 2015 (2 pages)
8 February 2016Appointment of Mrs Mary Gibson as a director on 12 August 2015 (2 pages)
8 February 2016Appointment of Mrs Mary Gibson as a director on 12 August 2015 (2 pages)
8 February 2016Appointment of Mr Christopher Ian Lane as a director on 12 August 2015 (2 pages)
8 February 2016Appointment of Mr Christopher Ian Lane as a director on 12 August 2015 (2 pages)
27 January 2016Termination of appointment of Martin Wykeham Williams as a director on 23 September 2015 (1 page)
27 January 2016Termination of appointment of Martin Wykeham Williams as a director on 23 September 2015 (1 page)
27 January 2016Termination of appointment of Rodney Cecil Watson as a director on 18 November 2015 (1 page)
27 January 2016Termination of appointment of Rodney Cecil Watson as a director on 18 November 2015 (1 page)
5 October 2015Full accounts made up to 31 March 2015 (23 pages)
5 October 2015Full accounts made up to 31 March 2015 (23 pages)
17 June 2015Annual return made up to 21 May 2015 no member list (7 pages)
17 June 2015Annual return made up to 21 May 2015 no member list (7 pages)
12 December 2014Appointment of Ms Eleanor Deborah Cowley as a director on 7 October 2014 (2 pages)
12 December 2014Termination of appointment of Dorit Paula Braun as a director on 7 October 2014 (1 page)
12 December 2014Termination of appointment of Dorit Paula Braun as a director on 7 October 2014 (1 page)
12 December 2014Appointment of Ms Eleanor Deborah Cowley as a director on 7 October 2014 (2 pages)
12 December 2014Appointment of Ms Eleanor Deborah Cowley as a director on 7 October 2014 (2 pages)
12 December 2014Termination of appointment of Dorit Paula Braun as a director on 7 October 2014 (1 page)
16 October 2014Full accounts made up to 31 March 2014 (23 pages)
16 October 2014Full accounts made up to 31 March 2014 (23 pages)
17 June 2014Appointment of Mr Stuart David Mullin as a director (2 pages)
17 June 2014Appointment of Mr Stuart David Mullin as a director (2 pages)
12 June 2014Appointment of Mr William Joseph Snell as a director (2 pages)
12 June 2014Termination of appointment of Stephen Dunmore as a director (1 page)
12 June 2014Termination of appointment of Stephen Dunmore as a director (1 page)
12 June 2014Appointment of Mr Rodney Cecil Watson as a director (2 pages)
12 June 2014Appointment of Mr Rodney Cecil Watson as a director (2 pages)
12 June 2014Appointment of Mr William Joseph Snell as a director (2 pages)
28 May 2014Annual return made up to 21 May 2014 no member list (6 pages)
28 May 2014Annual return made up to 21 May 2014 no member list (6 pages)
12 September 2013Full accounts made up to 31 March 2013 (21 pages)
12 September 2013Full accounts made up to 31 March 2013 (21 pages)
21 May 2013Annual return made up to 21 May 2013 no member list (6 pages)
21 May 2013Termination of appointment of Mat Ilic as a director (1 page)
21 May 2013Termination of appointment of Mat Ilic as a director (1 page)
21 May 2013Annual return made up to 21 May 2013 no member list (6 pages)
22 October 2012Full accounts made up to 31 March 2012 (22 pages)
22 October 2012Full accounts made up to 31 March 2012 (22 pages)
24 September 2012Memorandum and Articles of Association (15 pages)
24 September 2012Memorandum and Articles of Association (15 pages)
20 September 2012Appointment of Mr Martin Wykeham Williams as a director (2 pages)
20 September 2012Appointment of Mr Martin Wykeham Williams as a director (2 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2012Statement of company's objects (2 pages)
25 July 2012Appointment of Mr David Bryan as a director (2 pages)
25 July 2012Appointment of Mr David Bryan as a director (2 pages)
5 July 2012Appointment of Lucy Horncastle as a director (2 pages)
5 July 2012Appointment of Lucy Horncastle as a director (2 pages)
5 July 2012Appointment of Mr Stephen Lloyd Dunmore as a director (2 pages)
5 July 2012Appointment of Mr Mat Ilic as a director (2 pages)
5 July 2012Appointment of Mr Jonathan Seller as a director (2 pages)
5 July 2012Appointment of Mr Mat Ilic as a director (2 pages)
5 July 2012Appointment of Mr Stephen Lloyd Dunmore as a director (2 pages)
5 July 2012Appointment of Mr Jonathan Seller as a director (2 pages)
7 June 2012Annual return made up to 21 May 2012 no member list (3 pages)
7 June 2012Annual return made up to 21 May 2012 no member list (3 pages)
13 February 2012Termination of appointment of Tim Kahn as a director (1 page)
13 February 2012Termination of appointment of Tim Kahn as a director (1 page)
11 October 2011Full accounts made up to 31 March 2011 (22 pages)
11 October 2011Full accounts made up to 31 March 2011 (22 pages)
7 July 2011Annual return made up to 21 May 2011 no member list (4 pages)
7 July 2011Termination of appointment of Paul Forrester Brown as a director (1 page)
7 July 2011Annual return made up to 21 May 2011 no member list (4 pages)
7 July 2011Termination of appointment of Paul Forrester Brown as a director (1 page)
22 October 2010Full accounts made up to 31 March 2010 (27 pages)
22 October 2010Full accounts made up to 31 March 2010 (27 pages)
6 July 2010Appointment of Mr Shane Richard Ryan as a secretary (1 page)
6 July 2010Annual return made up to 21 May 2010 no member list (4 pages)
6 July 2010Appointment of Mr Shane Richard Ryan as a secretary (1 page)
6 July 2010Annual return made up to 21 May 2010 no member list (4 pages)
5 July 2010Termination of appointment of Trefor Lloyd as a secretary (1 page)
5 July 2010Director's details changed for Paul Anthony Forrester Brown on 21 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Tim David Kahn on 21 May 2010 (2 pages)
5 July 2010Termination of appointment of Trefor Lloyd as a secretary (1 page)
5 July 2010Director's details changed for Paul Anthony Forrester Brown on 21 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Tim David Kahn on 21 May 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (26 pages)
5 January 2010Full accounts made up to 31 March 2009 (26 pages)
22 December 2009Registered office address changed from Unit K401 Tower Bridge Business Park 100 Clements Road Bermondsey London SE16 4DG on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Unit K401 Tower Bridge Business Park 100 Clements Road Bermondsey London SE16 4DG on 22 December 2009 (1 page)
28 September 2009Director appointed dr dorit paula braun (1 page)
28 September 2009Director appointed dr dorit paula braun (1 page)
26 September 2009Director appointed mr tim david kahn (1 page)
26 September 2009Director appointed mr tim david kahn (1 page)
9 June 2009Appointment terminated director tristan wood (1 page)
9 June 2009Appointment terminated director tristan wood (1 page)
9 June 2009Appointment terminated director lindsay neil (1 page)
9 June 2009Appointment terminated director mark price (1 page)
9 June 2009Annual return made up to 21/05/09 (2 pages)
9 June 2009Appointment terminated director lindsay neil (1 page)
9 June 2009Annual return made up to 21/05/09 (2 pages)
9 June 2009Appointment terminated director mark price (1 page)
22 December 2008Full accounts made up to 31 March 2008 (25 pages)
22 December 2008Full accounts made up to 31 March 2008 (25 pages)
23 May 2008Annual return made up to 21/05/08 (3 pages)
23 May 2008Annual return made up to 21/05/08 (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (26 pages)
3 February 2008Full accounts made up to 31 March 2007 (26 pages)
18 July 2007Annual return made up to 21/05/07
  • 363(287) ‐ Registered office changed on 18/07/07
(5 pages)
18 July 2007Annual return made up to 21/05/07
  • 363(287) ‐ Registered office changed on 18/07/07
(5 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
6 June 2006Annual return made up to 21/05/06 (5 pages)
6 June 2006Annual return made up to 21/05/06 (5 pages)
24 February 2006Annual return made up to 31/03/05 (6 pages)
24 February 2006Annual return made up to 31/03/05 (6 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
7 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
25 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 April 2004Memorandum and Articles of Association (13 pages)
1 April 2004Memorandum and Articles of Association (13 pages)
24 September 2003Annual return made up to 02/10/03 (4 pages)
24 September 2003Annual return made up to 02/10/03 (4 pages)
1 July 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
1 July 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
11 October 2002Annual return made up to 02/10/02 (4 pages)
11 October 2002Annual return made up to 02/10/02 (4 pages)
8 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
8 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
16 October 2001Annual return made up to 02/10/01 (3 pages)
16 October 2001Annual return made up to 02/10/01 (3 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
27 November 2000Annual return made up to 02/10/00 (3 pages)
27 November 2000Annual return made up to 02/10/00 (3 pages)
16 November 2000Registered office changed on 16/11/00 from: 39C highbury place london N5 1QP (1 page)
16 November 2000Registered office changed on 16/11/00 from: 39C highbury place london N5 1QP (1 page)
9 November 2000Full accounts made up to 31 October 1999 (10 pages)
9 November 2000Full accounts made up to 31 October 1999 (10 pages)
7 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 November 1999Annual return made up to 02/10/99 (3 pages)
24 November 1999Annual return made up to 02/10/99 (3 pages)
21 October 1998Annual return made up to 02/10/98 (4 pages)
21 October 1998Annual return made up to 02/10/98 (4 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997Incorporation (21 pages)
2 October 1997Incorporation (21 pages)